Company NameGalantic & Co Limited
DirectorsJason Kelsey and Fuz Baja
Company StatusActive
Company Number07018096
CategoryPrivate Limited Company
Incorporation Date14 September 2009(14 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation
SIC 4545Other building completion
SIC 43390Other building completion and finishing
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMr Jason Kelsey
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2009(same day as company formation)
RoleConstruction Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 79, The Enterprise Centre Cranborne Road
Potters Bar
EN6 3DQ
Director NameMr Fuz Baja
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2009(same day as company formation)
RoleConstruction Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 1323 58 Peregrine Road
Hainault
Ilford
Essex
IG6 3SZ
Secretary NameMr Jason Kelsey
NationalityBritish
StatusCurrent
Appointed14 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 79, The Enterprise Centre Cranborne Road
Potters Bar
EN6 3DQ
Secretary NameMr Fuz Baja
NationalityBritish
StatusCurrent
Appointed14 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 1323 58 Peregrine Road
Hainault
Ilford
Essex
IG6 3SZ

Location

Registered AddressOffice 1323 58 Peregrine Road
Hainault
Ilford
Essex
IG6 3SZ
RegionLondon
ConstituencyIlford North
CountyGreater London
WardHainault
Built Up AreaGreater London

Shareholders

1 at £1Jason Kelsey
100.00%
Ordinary

Financials

Year2014
Net Worth£3,154
Cash£425
Current Liabilities£11,272

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due29 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 September

Returns

Latest Return14 February 2024 (2 months, 1 week ago)
Next Return Due28 February 2025 (10 months, 1 week from now)

Filing History

28 February 2024Confirmation statement made on 14 February 2024 with no updates (3 pages)
1 June 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
20 February 2023Confirmation statement made on 14 February 2023 with updates (4 pages)
6 November 2022Director's details changed for Mr Fuz Baja on 28 October 2022 (2 pages)
6 November 2022Registered office address changed from Jubilee House 3 the Drive Brentwood Essex CM13 3FR England to Office 1323 58 Peregrine Road Hainault Ilford Essex IG6 3SZ on 6 November 2022 (1 page)
6 November 2022Secretary's details changed for Mr Fuz Baja on 28 October 2022 (1 page)
5 September 2022Change of details for Mr Jason Kelsey as a person with significant control on 17 August 2022 (2 pages)
5 September 2022Director's details changed for Mr Jason Kelsey on 16 August 2022 (2 pages)
5 September 2022Secretary's details changed for Mr Jason Kelsey on 16 August 2022 (1 page)
23 June 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
29 May 2022Director's details changed for Mr Jason Kelsey on 16 May 2022 (2 pages)
29 May 2022Registered office address changed from Unit 79, the Enterprise Centre Cranborne Road Potters Bar EN6 3DQ England to Jubilee House 3 the Drive Brentwood Essex CM13 3FR on 29 May 2022 (1 page)
29 May 2022Change of details for Mr Jason Kelsey as a person with significant control on 10 May 2022 (2 pages)
29 May 2022Secretary's details changed for Mr Jason Kelsey on 16 May 2022 (1 page)
14 February 2022Confirmation statement made on 14 February 2022 with updates (3 pages)
17 August 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
29 June 2021Previous accounting period shortened from 30 September 2020 to 29 September 2020 (1 page)
8 May 2021Registered office address changed from Unit 55, the Enterprise Center Cranborne Road Potters Bar EN6 3DQ England to Unit 79, the Enterprise Centre Cranborne Road Potters Bar EN6 3DQ on 8 May 2021 (1 page)
1 March 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
12 June 2020Total exemption full accounts made up to 30 September 2019 (14 pages)
27 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
27 June 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
25 March 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
14 February 2019Notification of Jason Kelsey as a person with significant control on 14 February 2019 (2 pages)
3 November 2018Registered office address changed from Unit 62 the Enterprice Centre Cranborne Road Potters Bar EN6 3DQ England to Unit 55, the Enterprise Center Cranborne Road Potters Bar EN6 3DQ on 3 November 2018 (1 page)
3 November 2018Director's details changed for Mr Jason Kelsey on 24 October 2018 (2 pages)
26 February 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
14 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
9 January 2018Director's details changed for Mr Jason Kelsey on 8 January 2018 (2 pages)
27 September 2017Withdrawal of a person with significant control statement on 27 September 2017 (2 pages)
27 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
27 September 2017Withdrawal of a person with significant control statement on 27 September 2017 (2 pages)
20 June 2017Total exemption full accounts made up to 30 September 2016 (11 pages)
20 June 2017Total exemption full accounts made up to 30 September 2016 (11 pages)
30 May 2017Director's details changed for Mr Jason Kelsey on 22 May 2017 (2 pages)
30 May 2017Director's details changed for Mr Jason Kelsey on 22 May 2017 (2 pages)
30 May 2017Registered office address changed from 187 Sumatra Road Flat 4 London NW6 1PF to Unit 62 the Enterprice Centre Cranborne Road Potters Bar EN6 3DQ on 30 May 2017 (1 page)
30 May 2017Secretary's details changed for Mr Jason Kelsey on 22 May 2017 (1 page)
30 May 2017Registered office address changed from 187 Sumatra Road Flat 4 London NW6 1PF to Unit 62 the Enterprice Centre Cranborne Road Potters Bar EN6 3DQ on 30 May 2017 (1 page)
30 May 2017Secretary's details changed for Mr Jason Kelsey on 22 May 2017 (1 page)
17 October 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
24 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1
(3 pages)
24 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1
(3 pages)
10 April 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
10 April 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
23 January 2015Director's details changed for Mr Jason Kelsey on 21 January 2015 (2 pages)
23 January 2015Secretary's details changed for Mr Jason Kelsey on 21 January 2015 (1 page)
23 January 2015Secretary's details changed for Mr Jason Kelsey on 21 January 2015 (1 page)
23 January 2015Director's details changed for Mr Jason Kelsey on 21 January 2015 (2 pages)
4 November 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
(3 pages)
4 November 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
(3 pages)
7 July 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
7 July 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
14 November 2013Registered office address changed from 146 Ford Road Dagenham Essex RM9 6LR on 14 November 2013 (1 page)
14 November 2013Secretary's details changed for Mr Jason Kelsey on 1 November 2013 (2 pages)
14 November 2013Secretary's details changed for Mr Jason Kelsey on 1 November 2013 (2 pages)
14 November 2013Registered office address changed from 146 Ford Road Dagenham Essex RM9 6LR on 14 November 2013 (1 page)
14 November 2013Secretary's details changed for Mr Jason Kelsey on 1 November 2013 (2 pages)
11 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1
(3 pages)
11 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1
(3 pages)
6 July 2013Secretary's details changed for Mr Jason Kelsey on 2 June 2013 (2 pages)
6 July 2013Secretary's details changed for Mr Jason Kelsey on 2 June 2013 (2 pages)
6 July 2013Registered office address changed from 7 Hermitage Close Enfield Middlesex EN2 8EL United Kingdom on 6 July 2013 (1 page)
6 July 2013Secretary's details changed for Mr Jason Kelsey on 2 June 2013 (2 pages)
6 July 2013Registered office address changed from 7 Hermitage Close Enfield Middlesex EN2 8EL United Kingdom on 6 July 2013 (1 page)
6 July 2013Registered office address changed from 7 Hermitage Close Enfield Middlesex EN2 8EL United Kingdom on 6 July 2013 (1 page)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
30 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (3 pages)
30 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (3 pages)
19 July 2012Registered office address changed from 92 Audley Road Hendon London NW4 3HB United Kingdom on 19 July 2012 (1 page)
19 July 2012Secretary's details changed for Mr Jason Kelsey on 19 July 2012 (2 pages)
19 July 2012Director's details changed for Mr Jason Kelsey on 19 July 2012 (2 pages)
19 July 2012Director's details changed for Mr Jason Kelsey on 19 July 2012 (2 pages)
19 July 2012Registered office address changed from 92 Audley Road Hendon London NW4 3HB United Kingdom on 19 July 2012 (1 page)
19 July 2012Secretary's details changed for Mr Jason Kelsey on 19 July 2012 (2 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
5 December 2011Director's details changed for Mr Jason Kelsey on 10 January 2010 (2 pages)
5 December 2011Director's details changed for Mr Jason Kelsey on 10 January 2010 (2 pages)
5 December 2011Secretary's details changed for Jason Kelsey on 10 January 2010 (2 pages)
5 December 2011Secretary's details changed for Jason Kelsey on 10 January 2010 (2 pages)
2 December 2011Annual return made up to 14 September 2011 with a full list of shareholders (4 pages)
2 December 2011Annual return made up to 14 September 2011 with a full list of shareholders (4 pages)
21 November 2011Registered office address changed from C/O C/O Leapman Weiss 1St Floor Hillside House 2 - 6 Friern Park London N12 9BT England on 21 November 2011 (1 page)
21 November 2011Registered office address changed from C/O C/O Leapman Weiss 1St Floor Hillside House 2 - 6 Friern Park London N12 9BT England on 21 November 2011 (1 page)
15 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
15 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
9 December 2010Registered office address changed from Rivington House 82 Great Eastern Street London Greater London EC2A 3JF on 9 December 2010 (1 page)
9 December 2010Registered office address changed from Rivington House 82 Great Eastern Street London Greater London EC2A 3JF on 9 December 2010 (1 page)
9 December 2010Registered office address changed from Rivington House 82 Great Eastern Street London Greater London EC2A 3JF on 9 December 2010 (1 page)
4 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (4 pages)
4 October 2010Director's details changed for Jason Kelsey on 14 September 2010 (2 pages)
4 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (4 pages)
4 October 2010Director's details changed for Jason Kelsey on 14 September 2010 (2 pages)
14 September 2009Incorporation (14 pages)
14 September 2009Incorporation (14 pages)